Company NameLane Head Development Ltd
Company StatusActive
Company Number11458969
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derrick Hutchinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr John Craig Tilley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Christopher William Mackenzie Burke
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

28 October 2021Delivered on: 29 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as former ryton hotel, lane head, west ryton, ryton, tyne and wear, NE40 3HF, being all of the land and buildings in title TY363289, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: North East Property LP

Classification: A registered charge
Particulars: F/H ryton hotel lane head ryton t/no TY363289.
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: North East Property LP

Classification: A registered charge
Particulars: F/H ryton hotel lane head ryton t/no TY363289.
Outstanding

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 July 2022 (6 pages)
25 April 2023Cessation of Christopher William Mackenzie Burke as a person with significant control on 5 December 2021 (1 page)
29 July 2022Total exemption full accounts made up to 30 July 2021 (7 pages)
23 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
3 November 2021Satisfaction of charge 114589690002 in full (1 page)
3 November 2021Satisfaction of charge 114589690002 in part (1 page)
3 November 2021Satisfaction of charge 114589690001 in full (1 page)
29 October 2021Registration of charge 114589690003, created on 28 October 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 April 2021Change of details for Mr Derrick Hutchinson as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
15 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
9 February 2021Change of details for Mr Christopher William Mackenzie Burke as a person with significant control on 1 October 2020 (2 pages)
9 February 2021Director's details changed for Mr Christopher William Mackenzie Burke on 1 October 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 February 2020Director's details changed for Mr Derrick Hutchinson on 24 January 2020 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
1 August 2019Registration of charge 114589690001, created on 31 July 2019 (23 pages)
1 August 2019Registration of charge 114589690002, created on 31 July 2019 (22 pages)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 January 2019Change of details for Mr Christopher William Mckenzie Burke as a person with significant control on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Mr Christopher William Mckenzie Burke on 11 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Notification of Christopher William Mckenzie Burke as a person with significant control on 7 August 2018 (2 pages)
9 January 2019Notification of John Craig Tilley as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr John Craig Tilley as a director on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr Christopher William Mckenzie Burke as a director on 7 August 2018 (2 pages)
17 July 2018Current accounting period shortened from 31 July 2019 to 31 July 2018 (1 page)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)